Name: | DEEJAY STATIONERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1983 (42 years ago) |
Entity Number: | 830074 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 182-02 UNION TPKE, FLUSHING, NY, United States, 11366 |
Principal Address: | 182-02 UNION TPKE, FRESH MEADOWS, NY, United States, 11366 |
Contact Details
Phone +1 718-591-0507
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 182-02 UNION TPKE, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
DHARMESH PATEL | Chief Executive Officer | 3436 HEWLETT AVENUE, MERRICK, NY, United States, 11566 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-24-130360 | No data | Alcohol sale | 2024-09-26 | 2024-09-26 | 2027-08-31 | 182-02 Union Tpke, Fresh Meadows, NY, 11366 | Grocery Store |
0524-24-21795 | No data | Alcohol sale | 2024-07-18 | 2024-07-18 | 2024-10-30 | 18202 Union Tpke, Fresh Meadows, NY, 11366 | Temporary retail |
2072764-1-DCA | Active | Business | 2018-06-06 | No data | 2023-11-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 80-12 190TH ST., JAMAICA ESTATES, NY, 11423, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 3436 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-18 | 2023-10-18 | Address | 3436 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035502 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
231018003919 | 2023-10-18 | BIENNIAL STATEMENT | 2021-11-01 |
091109002988 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
031023002158 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
980120002899 | 1998-01-20 | BIENNIAL STATEMENT | 1997-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3414699 | TS VIO | INVOICED | 2022-02-07 | 75 | TS - State Fines (Tobacco) |
3414700 | SS VIO | INVOICED | 2022-02-07 | 250 | SS - State Surcharge (Tobacco) |
3387426 | RENEWAL | INVOICED | 2021-11-05 | 200 | Tobacco Retail Dealer Renewal Fee |
3387428 | RENEWAL | INVOICED | 2021-11-05 | 200 | Electronic Cigarette Dealer Renewal |
3361161 | DCA-SUS | CREDITED | 2021-08-17 | 75 | Suspense Account |
3351174 | OL VIO | INVOICED | 2021-07-20 | 1000 | OL - Other Violation |
3269228 | OL VIO | CREDITED | 2020-12-14 | 1000 | OL - Other Violation |
3120326 | RENEWAL | INVOICED | 2019-11-27 | 200 | Electronic Cigarette Dealer Renewal |
3117903 | RENEWAL | INVOICED | 2019-11-20 | 200 | Tobacco Retail Dealer Renewal Fee |
2774477 | LICENSE | INVOICED | 2018-04-10 | 200 | Electronic Cigarette Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-09-24 | Hearing Decision | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID | 1 | No data | 1 | 0 |
2020-09-24 | Hearing Decision | Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. | 1 | No data | 1 | No data |
2016-04-17 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2016-04-17 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State